logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 26
  • 1
    Marcus, Ian
    Company Director born in January 1959
    Individual (58 offsprings)
    Officer
    2007-05-01 ~ 2008-06-09
    OF - Director → CIF 0
    2012-05-01 ~ 2013-12-31
    OF - Director → CIF 0
  • 2
    Gallagher, Scott
    Individual (37 offsprings)
    Officer
    2022-03-31 ~ now
    OF - Secretary → CIF 0
  • 3
    Askew, Claire
    Trainee Solicitor born in October 1980
    Individual (3 offsprings)
    Officer
    2007-01-25 ~ 2007-01-25
    OF - Director → CIF 0
  • 4
    Millington, Paul Terence
    Accountant born in October 1962
    Individual (102 offsprings)
    Officer
    2007-01-30 ~ 2022-04-05
    OF - Director → CIF 0
  • 5
    Payne, Christopher Hewetson
    Management Consultant born in February 1959
    Individual (93 offsprings)
    Officer
    2015-07-01 ~ 2018-06-30
    OF - Director → CIF 0
  • 6
    Marshall, Robert
    Born in August 1979
    Individual (89 offsprings)
    Officer
    2019-07-01 ~ now
    OF - Director → CIF 0
    Marshall, Robert
    Individual (89 offsprings)
    Officer
    2011-12-31 ~ 2022-03-31
    OF - Secretary → CIF 0
  • 7
    Wilbraham, Peter Norman
    Solicitor born in August 1942
    Individual (8 offsprings)
    Officer
    2007-05-01 ~ 2012-05-31
    OF - Director → CIF 0
  • 8
    Syers, Alan Matthew
    Born in March 1964
    Individual (45 offsprings)
    Officer
    2017-01-01 ~ now
    OF - Director → CIF 0
  • 9
    Gilbert, Ian Michael
    Lawyer born in July 1957
    Individual (36 offsprings)
    Officer
    2019-04-01 ~ 2023-11-30
    OF - Director → CIF 0
  • 10
    Bean, Richard James Mark
    Born in June 1982
    Individual (37 offsprings)
    Officer
    2021-07-01 ~ now
    OF - Director → CIF 0
  • 11
    Raftery, Catherine
    Individual (3 offsprings)
    Officer
    2007-01-25 ~ 2007-01-25
    OF - Secretary → CIF 0
  • 12
    Mrs Helga Ingeborg Evans
    Born in March 1937
    Individual (40 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 13
    Evans, Andreas Frederick
    Company Director born in March 1963
    Individual (24 offsprings)
    Officer
    2007-05-15 ~ 2016-03-10
    OF - Director → CIF 0
  • 14
    Mitchenall, Neil David
    Consultant born in February 1948
    Individual (18 offsprings)
    Officer
    2015-02-01 ~ 2018-03-31
    OF - Director → CIF 0
  • 15
    Mr Michael White Evans
    Born in January 1936
    Individual (42 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-11-28
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 16
    Pitt, James Oliver
    Chartered Surveyor born in April 1970
    Individual (42 offsprings)
    Officer
    2019-09-01 ~ 2021-06-25
    OF - Director → CIF 0
  • 17
    Henderson, Ian James
    Company Director born in July 1943
    Individual (39 offsprings)
    Officer
    2007-05-01 ~ 2012-05-31
    OF - Director → CIF 0
  • 18
    Jobbins, Stuart
    Accountant
    Individual (91 offsprings)
    Officer
    2007-01-30 ~ 2011-12-31
    OF - Secretary → CIF 0
  • 19
    Carter, John David William
    Born in October 1961
    Individual (63 offsprings)
    Officer
    2022-01-31 ~ now
    OF - Director → CIF 0
  • 20
    Prew, Michael Lewis
    Financial Analyst born in July 1959
    Individual (2 offsprings)
    Officer
    2018-04-01 ~ 2023-11-30
    OF - Director → CIF 0
  • 21
    Bell, John Drummond
    Director born in June 1949
    Individual (72 offsprings)
    Officer
    2007-01-30 ~ 2018-03-31
    OF - Director → CIF 0
  • 22
    Evans, Roderick Michael
    Company Director born in April 1962
    Individual (80 offsprings)
    Officer
    2007-05-15 ~ 2023-10-02
    OF - Director → CIF 0
  • 23
    Turner, Philip Arthur
    Company Director born in March 1952
    Individual (59 offsprings)
    Officer
    2007-02-20 ~ 2008-10-31
    OF - Director → CIF 0
  • 24
    Stephen, John Holmes
    Company Director born in March 1950
    Individual (23 offsprings)
    Officer
    2007-05-01 ~ 2008-06-09
    OF - Director → CIF 0
    2012-07-01 ~ 2018-03-31
    OF - Director → CIF 0
  • 25
    JTC PLC
    T & JC COMPANY LTD 15275942
    Jtc House, 28 Esplanade, St. Helier, Jersey
    Active Corporate (2 parents, 57 offsprings)
    Person with significant control
    2020-07-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 26
    SANNE GROUP PLC
    SANNE GROUP SERVICES LIMITED 10494374
    13, Castle Street, St Helier, Jersey
    Dissolved Corporate (5 parents, 61 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-07-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

EVANS MANAGEMENT LIMITED

Period: 2007-01-25 ~ now
Company number: 06067833
Registered name
EVANS MANAGEMENT LIMITED - now
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • EVANS MANAGEMENT LIMITED
    Info
    Registered number 06067833
    Millshaw, Ring Road, Beeston, Leeds, West Yorkshire LS11 8EG
    PRIVATE LIMITED COMPANY incorporated on 2007-01-25 (19 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-01-25
    CIF 0
  • EVANS MANAGEMENT LIMITED
    S
    Registered number 06067833
    Millshaw, Millshaw, Leeds, England, LS11 8EG
    Private Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 17
  • 1
    BUSINESS LIVING INVESTMENTS LIMITED
    06006049
    Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2018-12-21 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    BUSINESS LIVING LIMITED
    - now 05577124
    QUESTION EVERYTHING LIMITED - 2005-10-28
    Evans, Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2018-12-21 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    CITYGATE DEVELOPMENTS NO.1 LIMITED
    06006053
    Millshaw, Leeds, West Yorkshire
    Active Corporate (17 parents)
    Person with significant control
    2018-12-21 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    EPG DEVELOPMENT V LLP
    - now OC395855
    HAUXTON MILL (HAUXTON) LLP - 2015-12-24
    Downing College, Regent Street, Cambridge, Cambs, England
    Active Corporate (50 parents, 14 offsprings)
    Officer
    2016-05-31 ~ 2016-05-31
    CIF 18 - LLP Designated Member → ME
    2016-06-30 ~ now
    CIF 17 - LLP Designated Member → ME
  • 5
    EVANS ADVISORY LIMITED
    - now 06006070
    DOLLIS HILL DEVELOPMENTS LIMITED - 2007-07-02
    Evans, Millshaw, Leeds
    Active Corporate (17 parents)
    Person with significant control
    2018-12-21 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    EVANS ASHFORD INVESTMENTS LIMITED
    06006477
    Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2018-12-21 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 7
    EVANS PROPERTY GROUP LIMITED
    - now 04422612
    EVANS HOLDINGS LIMITED - 2007-11-08
    CASSEL PROPERTIES NO 2 LIMITED - 2003-08-04
    Millshaw, Leeds
    Active Corporate (17 parents, 5 offsprings)
    Person with significant control
    2018-12-21 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 8
    EVANS REGENERATION INVESTMENTS LIMITED
    - now 06006485
    F R EVANS (LEEDS) LIMITED
    - 2022-02-10 06006485
    EVANS ABSTRACT LIMITED - 2011-07-08
    EVANS ABSTRACT OFFICE INVESTMENTS LIMITED - 2007-09-12
    EVANS OFFICE INVESTMENTS NO.1 LIMITED - 2007-07-02
    Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (20 parents)
    Person with significant control
    2018-12-21 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 9
    EVANS RESIDENTIAL HOLDINGS LIMITED
    06006096
    Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (13 parents, 4 offsprings)
    Person with significant control
    2018-12-21 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 10
    FORTH BRIDGES BUSINESS PARK DEVELOPMENTS LIMITED
    06006178
    Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2018-12-21 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 11
    FRADLEY PARK DEVELOPMENTS LIMITED
    06006177
    Millshaw, Leeds, West Yorkshire
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2018-12-21 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 12
    FRADLEY PARK INDUSTRIAL LIMITED
    - now 08907243
    GREEK STREET HOTEL LIMITED - 2015-07-15
    Millshaw Ring Road, Beeston, Leeds
    Active Corporate (12 parents)
    Person with significant control
    2018-12-21 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 13
    MARCHINGTON PROPERTIES LIMITED
    SC001376
    Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (22 parents)
    Person with significant control
    2018-12-21 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 14
    MILLSHAW NO.3 LIMITED
    06006472
    Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2018-12-21 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 15
    ROANDO INVESTMENTS LIMITED
    06006059
    Millshaw, Leeds, West Yorkshire
    Active Corporate (17 parents, 2 offsprings)
    Person with significant control
    2018-12-21 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 16
    SKELTON INVESTMENTS LIMITED
    06006470
    Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2019-03-29 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 17
    WHITE ROSE PROPERTY INVESTMENTS NO.2 LIMITED
    06006475
    Millshaw, Leeds, West Yorkshire
    Active Corporate (17 parents, 15 offsprings)
    Person with significant control
    2019-03-29 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.